Wood Brothers Travel Limited BUCKFASTLEIGH


Wood Brothers Travel started in year 1995 as Private Limited Company with registration number 03091870. The Wood Brothers Travel company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Buckfastleigh at Whitecleaves Quarry. Postal code: TQ11 0DQ.

Currently there are 4 directors in the the firm, namely Irene W., Robert W. and Roger W. and others. In addition one secretary - Irene W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard W. who worked with the the firm until 16 February 1996.

This company operates within the TQ11 0DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0006559 . It is located at Whitecleaves Quarry, Plymouth Road, Buckfastleigh with a total of 18 cars.

Wood Brothers Travel Limited Address / Contact

Office Address Whitecleaves Quarry
Office Address2 Plymouth Road
Town Buckfastleigh
Post code TQ11 0DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091870
Date of Incorporation Wed, 16th Aug 1995
Industry Other passenger land transport
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Irene W.

Position: Director

Appointed: 01 February 2011

Irene W.

Position: Secretary

Appointed: 16 February 1996

Robert W.

Position: Director

Appointed: 01 September 1995

Roger W.

Position: Director

Appointed: 01 September 1995

Adrian C.

Position: Director

Appointed: 01 September 1995

Geoffrey W.

Position: Director

Appointed: 01 September 1995

Resigned: 01 June 2006

Richard W.

Position: Director

Appointed: 01 September 1995

Resigned: 10 December 2010

Richard W.

Position: Secretary

Appointed: 01 September 1995

Resigned: 16 February 1996

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 16 August 1995

Resigned: 16 August 1995

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 16 August 1995

Resigned: 16 August 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Irene W. This PSC and has 25-50% shares.

Irene W.

Notified on 1 July 2016
Ceased on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth259 291265 008287 036322 500        
Balance Sheet
Cash Bank On Hand   115 53357 95996 401123 45959 756103 734171 122278 542183 904
Current Assets95 196131 679149 554143 04781 647123 486157 056103 674139 878206 420320 644276 425
Debtors20 74710 40330 28712 5148 68812 08518 59728 91826 14425 29832 10282 521
Net Assets Liabilities   322 500309 332304 013318 655316 508283 205358 045478 974628 295
Other Debtors     4 9157 4228 4087 2648 8976 48652 629
Property Plant Equipment   275 788332 075293 095263 510318 360415 952404 841386 335556 501
Total Inventories   15 00015 00015 00015 00015 00010 00010 00010 000 
Cash Bank In Hand59 449106 276104 267115 533        
Net Assets Liabilities Including Pension Asset Liability259 291265 008287 036322 500        
Stocks Inventory15 00015 00015 00015 000        
Tangible Fixed Assets245 705220 411231 798275 788        
Reserves/Capital
Called Up Share Capital200200200200        
Profit Loss Account Reserve259 091264 808286 836322 300        
Shareholder Funds259 291265 008287 036322 500        
Other
Accumulated Depreciation Impairment Property Plant Equipment   385 909423 350446 830476 415535 245428 728473 839479 345541 179
Average Number Employees During Period    131212 12121212
Creditors   50 22545 39460 03249 37548 92375 84574 30771 261109 451
Increase From Depreciation Charge For Year Property Plant Equipment    37 44132 97429 58558 83046 38945 11142 92461 834
Net Current Assets Liabilities46 31775 22690 56492 82236 25363 454107 68154 751-56 90227 511163 900181 245
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        50 981 37 418 
Other Disposals Property Plant Equipment        59 000 38 000 
Property Plant Equipment Gross Cost   661 697755 425739 925739 925853 605844 680878 680865 6801 097 680
Total Additions Including From Business Combinations Property Plant Equipment    93 728  113 680152 00034 00025 000232 000
Total Assets Less Current Liabilities292 022295 637322 362368 610368 328356 549371 191373 111359 050432 352550 235737 746
Trade Debtors Trade Receivables   8 4924 2607 17011 17520 51018 88016 40125 61629 892
Accrued Liabilities     1 650      
Administrative Expenses    77 59162 888      
Corporation Tax Payable   11 669 13 302      
Cost Sales    291 320312 360      
Creditors Due Within One Year48 87956 45358 99050 225        
Current Tax For Period     13 302      
Depreciation Expense Property Plant Equipment    37 44132 974      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 494      
Disposals Property Plant Equipment     15 500      
Gross Profit Loss    129 309112 411      
Number Shares Allotted 200200200        
Other Creditors   4 0801 90534 46620 97234 128    
Other Deferred Tax Expense Credit    12 886-6 460      
Other Taxation Social Security Payable     13 30217 534     
Par Value Share 111        
Profit Loss    38 83242 681      
Profit Loss On Ordinary Activities Before Tax    51 71849 523      
Provisions For Liabilities Balance Sheet Subtotal   46 11058 99652 53652 53656 603    
Provisions For Liabilities Charges32 73130 62935 32646 110        
Recoverable Value-added Tax   4 0224 4284 915      
Share Capital Allotted Called Up Paid200200200200        
Tangible Fixed Assets Additions  38 00082 500        
Tangible Fixed Assets Cost Or Valuation557 347557 347594 697661 697        
Tangible Fixed Assets Depreciation311 642336 936362 899385 909        
Tangible Fixed Assets Depreciation Charged In Period 25 29426 36131 096        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3988 086        
Tangible Fixed Assets Disposals  65015 500        
Tax Tax Credit On Profit Or Loss On Ordinary Activities    12 8866 842      
Trade Creditors Trade Payables   1 97210 82912 26410 86914 795    
Turnover Revenue    420 629424 771      

Transport Operator Data

Whitecleaves Quarry
Address Plymouth Road
City Buckfastleigh
Post code TQ11 0DQ
Vehicles 18

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 8th, March 2024
Free Download (8 pages)

Company search

Advertisements